Search icon

TEMRY, INC.

Company Details

Name: TEMRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1999 (26 years ago)
Entity Number: 2381088
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 555 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEIR HANKES Chief Executive Officer 555 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
COHEN, TAUBER, SPIEVACK & WAGNER LLP DOS Process Agent 555 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 555 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-04 Address 555 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-05-05 Address 555 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-05-05 Address 555 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505000925 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230504001442 2023-05-04 BIENNIAL STATEMENT 2023-05-01
210503060481 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061705 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006494 2017-05-02 BIENNIAL STATEMENT 2017-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State